ENZO BIOCHEM INC
DEF 14A, 1995-11-28
MEDICAL LABORATORIES
Previous: GRAND UNION CO /DE/, 10-Q, 1995-11-28
Next: PRUDENTIAL INCOMEVERTIBLE R PLUS FUND, 24F-2NT, 1995-11-28




<PAGE>


                            SCHEDULE 14A INFORMATION
                Proxy Statement Pursuant to Section 14(a) of the
                        Securities Exchange Act of 1934




Filed by the Registrant /X/
Filed by a Party other than the Registrant / /

Check the appropriate box:

/ / Preliminary Proxy Statement
/X/ Definitive Proxy Statement
/ / Definitive Additional Materials
/ / Soliciting Material Pursuant to Section 240.14a-11(c) or
    Section 240.14a-12


                               ENZO BIOCHEM, INC.
 -----------------------------------------------------------------------------
                (Name of Registrant as Specified in Its Charter)


 -----------------------------------------------------------------------------
                   (Name of Person(s) Filing Proxy Statement)

Payment of Filing Fee (Check the appropriate box):

/X/ $125 per Exchange Act Rules 0-11(c)(1)(ii), 14a-6(i)(1), or 14a-6(j)(2).

/ / $500 per each  party to the  controversy  pursuant  to  Exchange  Act Rule
    14a-6(i)(3).

/ / Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11.

    1) Title of each class of securities to which transaction applies:


       ----------------------------------------------------------------------
    2) Aggregate number of securities to which transaction applies:


       ----------------------------------------------------------------------
    3) Per unit price or other underlying value of transaction computed
       pursuant to Exchange Act Rule 0-11:*


       ----------------------------------------------------------------------
    4) Proposed maximum aggregate value of transaction:


       ----------------------------------------------------------------------
*Set forth the amount on which the filing fee is calculated and state how it
 was determined.

/ / Check box if any part of the fee is offset as  provided  by  Exchange  Act
    Rule  0-11(a)(2)  and identify the filing for which the  offsetting  fee was
    paid  previously.  Identify the previous  filing by  registration  statement
    number, or the Form or Schedule and the date of its filing.

    1) Amount Previously Paid:_______________________________________________

    2) Form Schedule or Registration Statement No.:__________________________

    3) Filing Party:_________________________________________________________

    4) Date Filed:___________________________________________________________


<PAGE>
                              ENZO BIOCHEM, INC. 
                            60 EXECUTIVE BOULEVARD 
                         FARMINGDALE, NEW YORK 11735 
                                (516) 755-5500 

                                    ------ 

                   NOTICE OF ANNUAL MEETNG OF SHAREHOLDERS 
                         TO BE HELD JANUARY 12, 1996 

                                    ------ 

To the Shareholders of Enzo Biochem, Inc.: 

   NOTICE IS HEREBY GIVEN that the Annual Meeting of Shareholders of Enzo 
Biochem, Inc. (the "Company") will be held at The American Stock Exchange, 86 
Trinity Place, 13th Floor Board Room, New York, New York 10006-1881, on 
January 12, 1996, 9:30 A.M. local time, for the following purposes: 

1. To elect John J. Delucca and Barry W. Weiner as Class II directors for a 
term of three years or until their successors are elected and qualified; and 

2. To ratify the appointment of Ernst & Young LLP as the independent auditors 
for the Company for the year ending July 31, 1996. 

   The close of business on November 27, 1995 has been fixed as the record 
date for the determination of shareholders entitled to notice of and to vote 
at the meeting. The transfer books of the Company will not be closed. 

   All shareholders are cordially invited to attend the meeting. Whether or 
not you expect to attend, you are requested to sign, date and return the 
enclosed proxy promptly. Shareholders who execute proxies retain the right to 
revoke them at any time prior to the voting thereof by filing written notice 
of such revocation with the Secretary of the Company, by submission of a duly 
executed proxy bearing a later date or by voting in person at the Annual 
Meeting of Shareholders. Attendance at the Annual Meeting will not in and of 
itself constitute revocation of a proxy. Any written notice revoking a proxy 
should be sent to Secretary, Enzo Biochem, Inc., 60 Executive Boulevard, 
Farmingdale, New York 11735. A return envelope which requires no postage if 
mailed in the United States is enclosed for your convenience. 

                                           By Order of the Board of Directors 


                                           Barry W. Weiner, Secretary 

Farmingdale, New York 
November 28, 1995 



<PAGE>
                              ENZO BIOCHEM, INC. 
                            60 EXECUTIVE BOULEVARD 
                         FARMINGDALE, NEW YORK 11735 
                                (516) 755-5500 
                                    ------ 
                               PROXY STATEMENT 
                                    ------ 
                        ANNUAL MEETING OF SHAREHOLDERS 
                         TO BE HELD JANUARY 12, 1996 

   This Proxy Statement is furnished in connection with the solicitation by 
the Board of Directors of Enzo Biochem, Inc. (the "Company") of proxies in 
the enclosed form for the Annual Meeting of Shareholders to be held at The 
American Stock Exchange, 86 Trinity Place, 13th Floor Board Room, New York, 
New York 10006-1881, on January 12, 1996, at 9:30 A.M. local time, and for 
any adjournment or adjournments thereof, for the purposes set forth in the 
foregoing Notice of Annual Meeting of Shareholders. The persons named in the 
enclosed proxy form will vote the shares for which they are appointed in 
accordance with the directions of the shareholders appointing them. In the 
absence of such directions, such shares will be voted FOR proposals 1 and 2 
listed below and, in their best judgment, will be voted on any other matters 
as may come before the meeting. Any shareholder giving such a proxy has the 
power to revoke the same at any time before it is voted by filing written 
notice of such revocation with the Secretary of the Company, by submission of 
a duly executed proxy bearing a later date or by voting in person at the 
Annual Meeting of Shareholders. Attendance at the Annual Meeting will not in 
and of itself constitute revocation of a proxy. Any written notice revoking a 
proxy should be sent to Secretary, Enzo Biochem, Inc., 60 Executive 
Boulevard, Farmingdale, New York 11735. A return envelope which requires no 
postage if mailed in the United States is enclosed for your convenience. 

   The principal executive offices of the Company are located at 60 Executive 
Boulevard, Farmingdale, New York 11735. The approximate date on which this 
Proxy Statement and the accompanying form of proxy will first be sent or 
given to the Company's shareholders is November 28, 1995. 

                              VOTING SECURITIES 

   Only holders of shares of Common Stock, par value $.01 per share 
("Shares"), of record as of the close of business on November 27, 1995 are 
entitled to vote at the meeting. On the record date there were issued and 
outstanding 21,422,650 Shares. Each outstanding Share is entitled to one vote 
upon all matters to be acted upon at the meeting. The holders of a majority 
of the outstanding Shares shall constitute a quorum. 

   Directors are elected by a plurality of votes cast at the meeting. A 
majority of the votes cast is required to ratify the appointment of the 
auditors. Under the corporate law of the State of New York, the Company's 
state of incorporation, "votes cast" at a meeting of shareholders by the 
holders of Shares entitled to vote are determinative of the outcome of the 
meeting subject to vote. Abstentions, broker non-votes or withheld votes will 
not be considered "votes cast" based upon the Company's understanding of 
state law requirements and its articles of incorporation and by-laws. 

           STOCK OWNERSHIP OF PRINCIPAL SHAREHOLDERS AND MANAGEMENT 

   Set forth below is information concerning stock ownership of all persons 
known by the Company to own beneficially 5% or more of the Shares, the 
executive officers named under "Executive Compensation," all directors, and 
all directors and executive officers of the Company as a group based upon the 
number of outstanding Shares at November 27, 1995. For the purposes of this 
Proxy Statement, beneficial ownership is defined in accordance with the rules 
of the Securities and Exchange Commission and generally means the power to 
vote or to dispose of the securities regardless of any economic interest 
therein. 


<PAGE>
<TABLE>
<CAPTION>
                                         Amount and Nature of    
Name and Address of                      Beneficial Ownership          Percent 
Beneficial Owner                                (1)                   of Class 
- - - - - - -----------------------------------     --------------------          -------- 
<S>                                         <C>                         <C>
Elazar Rabbani, Ph.D.                       1,414,835(2)                6.6% 
60 Executive Boulevard                                              
Farmingdale, N.Y. 11735                                           
                                                                    
Shahram K. Rabbani                          1,414,885(2)(3)             6.6% 
60 Executive Boulevard                                              
Farmingdale, N.Y. 11735                                           
                                                                    
Barry W. Weiner                               807,285(4)                3.7% 
60 Executive Boulevard                                              
Farmingdale, N.Y. 11735                                           
                                                                    
J. Morton Davis                             1,552,480(5)                7.2% 
c/o D.H. Blair Investment                                           
Banking Corp.                                                     
44 Wall Street                                                    
New York, N.Y. 10005                                              
                                                                    
John B. Sias                                   67,891(6)                 .3% 
c/o Enzo Biochem, Inc.                                              
60 Executive Boulevard                                            
Farmingdale, N.Y. 11735                                           
                                                                    
John J. Delucca                                     0(7)                  0% 
c/o Enzo Biochem, Inc.                                              
60 Executive Boulevard                                            
Farmingdale, N.Y. 11735                                           
                                                                    
Dean Engelhardt, Ph.D.                        157,264(8)                 .7% 
c/o Enzo Biochem, Inc.                                              
60 Executive Boulevard                                            
Farmingdale, N.Y. 11735                                           
                                                                    
Norman Kelker, Ph.D.                          116,295(9)                 .5% 
c/o Enzo Biochem, Inc.                                           
60 Executive Boulevard 
Farmingdale, N.Y. 11735 

All directors and executive officers        4,066,633(10)(11)          18.4% 
   as a group (10 persons) 

</TABLE>

- - - - - - ------ 
 (1) All Shares are beneficially owned and the sole investment and voting 
     power is held by the persons named, except as otherwise noted. 

 (2) Includes 633,150 Shares contributed by each of Elazar and Shahram K. 
     Rabbani to a general partnership (the "Partnership") in which Dr. and 
     Mr. Rabbani, and Barry W. Weiner and his wife are partners, and includes 
     Shares issuable upon exercise of options to purchase 93,788 Shares 
     granted to each of Elazar and Shahram K. Rabbani which are exercisable 
     within 60 days. Does not include Shares issuable upon exercise of 
     options to purchase 166,972 Shares granted to each of Elazar and Shahram 
     K. Rabbani which are not exercisable within 60 days. 

 (3) Includes 50 shares held in the name of Mr. Rabbani's son. 

 (4) Includes 633,150 Shares contributed by Mr. and Mrs. Weiner to the 
     Partnership. Includes Shares issuable  upon exercise of options to 

                                       2 

<PAGE>

     purchase  174,135  Shares  granted to Barry  Weiner  which are  exercisable
     within 60 days.  Does not include Shares  issuable upon exercise of options
     to purchase 118,125 Shares granted to Mr. Weiner.

 (5) Includes (i) 1,102,465 Shares owned by D.H. Blair Investment Banking 
     Corp. ("Blair Banking") of which Mr. Davis is Chairman of the Board and 
     sole shareholder of an entity which is the parent and sole shareholder 
     of Blair Banking; (ii) 15,300 shares issuable to Blair Banking upon 
     exercise of immediately exercisable warrants; (iii) 374,760 Shares owned 
     by Engex, Inc., a closed-end investment company of which Mr. Davis is 
     the Chairman of the Board; (iv) 18,165 Shares owned by Mr. Davis' wife, 
     Rosalind Davidowitz; and (v) 41,790 Shares owned by Rivkalex 
     Corporation, a privately-held corporation owned by Rosalind Davidowitz. 
     Does not include 51,345 Shares owned by Kinder Investments, L.P., a 
     Delaware limited partnership whose limited partners include the children 
     and grandchildren of Mr. Davis. Mr. Davis has expressly disclaimed 
     beneficial ownership of all securities held by Rosalind Davidowitz, 
     Rivkalex Corporation or Kinder Investments, L.P. for any purpose. 

 (6) Includes Shares issuable upon exercise of options to purchase 52,929 
     Shares which are exercisable within 60 days. Does not include 7,875 
     Shares issuable upon exercise of options held by Mr. Sias which are not 
     exercisable within 60 days. 

 (7) Does not include 7,875 Shares issuable upon exercise of options held by 
     Mr. Delucca which are not exercisable with 60 days. 

 (8) Includes Shares issuable upon exercise of options to purchase 124,504 
     Shares which are exercisable within 60 days. Does not include 15,750 
     Shares issuable upon exercise of options held by Dr. Engelhardt which 
     are not exercisable within 60 days. 

 (9) Includes options to purchase 105,735 Shares which are exercisable within 
     60 days. Does not include 5,250 shares issuable upon exercise of options 
     held by Dr. Kelker which are not exercisable within 60 days. 

(10) Includes Shares issuable upon exercise of options to purchase 674,080 
     Shares which are exercisable within 60 days. Does not include 536,463 
     Shares issuable upon exercise of options held by such individuals which 
     are not exercisable within 60 days. 

(11) The total number of directors and executive officers includes three 
     executive officers who were not named under "Executive Compensation". 

                              EXECUTIVE OFFICERS 

   The executive officers of the Company are identified in the table below. 
Each executive officer of the Company serves at the pleasure of the Board of 
Directors. 

<TABLE>
<CAPTION>
                                        Year Became An 
Name                           Age     Executive Officer            Position 
- - - - - - ----                           ---    -----------------             --------
<S>                            <C>          <C>            <C>
Elazar Rabbani, Ph.D.          51            1976          President, Chairman of the 
                                                           Board of Directors and Chief 
                                                           Executive Officer 
Shahram K. Rabbani             43            1976          Executive Vice President, 
                                                           Treasurer, Director 
Barry W. Weiner                45            1977          Executive Vice President, 
                                                           Secretary and Director 
Norman E. Kelker, Ph.D.        56            1981          Senior Vice President 
Dean Engelhardt, Ph.D.         55            1981          Senior Vice President 
Herbert B. Bass                47            1995          Vice President of Finance 
Barbara E. Thalenfeld, Ph.D.   55            1995          Vice President, Corporate 
                                                           Development 
David C. Goldberg              38            1995          Vice President, Business 
                                                           Development 

</TABLE>

                                       3 
<PAGE>
                                  PROPOSAL 1 
                            ELECTION OF DIRECTORS 

   The Company has a classified Board of Directors which directors serve
staggered three-year terms. At the Annual Meeting two directors will be elected
to hold office for a term of three years or until their successors are elected
and qualified. The accompanying form of proxy will be voted for the election of
the nominees listed below, to serve as directors, and who are currently
directors of the Company, unless the proxy contains contrary instructions.
Management has no reason to believe that the nominees will not be candidates or
will be unable to serve as directors. However, in the event that the nominees
should become unable or unwilling to serve as directors, the proxy will be voted
for the election of such persons as shall be designated by the directors.

   THE FOLLOWING IS INFORMATION REGARDING THE NOMINEES FOR ELECTION AS CLASS 
II DIRECTORS TO SERVE UNTIL THE 1999 ANNUAL MEETING: 

                                   NOMINEES 
                     CLASS II: NEW TERM TO EXPIRE IN 1999 

<TABLE>
<CAPTION>
Name               Age    Year First Became A Director 
- - - - - - ----               ---    ---------------------------- 
<S>                <C>              <C>
John J. Delucca     52              1982 
Barry W. Weiner     45              1976 

</TABLE>

   THE BOARD OF DIRECTORS OF THE COMPANY RECOMMENDS A VOTE "FOR" THE ELECTION 
OF THE ABOVE-NAMED NOMINEES. PROXIES SOLICITED BY THE BOARD OF DIRECTORS 
WILL BE SO VOTED UNLESS SHAREHOLDERS SPECIFY IN THEIR PROXIES A CONTRARY 
CHOICE. 

   THE FOLLOWING IS INFORMATION REGARDING THE DIRECTORS WHO ARE CONTINUING IN 
OFFICE: 

                        DIRECTORS CONTINUING IN OFFICE 
                       CLASS I: TERM TO EXPIRE IN 1998 

<TABLE>
<CAPTION>
Name                  Age    Year First Became a Director 
- - - - - - ----                  ---    ---------------------------- 
<S>                   <C>             <C>
Shahram K. Rabbani     43              1976 
</TABLE>

                      CLASS III: TERM TO EXPIRE IN 1997 

<TABLE>
<CAPTION>
Name                  Age    Year First Became a Director 
- - - - - - ----                  ---    ---------------------------- 
<S>                   <C>             <C>
John B. Sias           68              1982 
Dr. Elazar Rabbani     51              1976 
</TABLE>

BIOGRAPHICAL INFORMATION 

   DR. ELAZAR RABBANI (age 51) has served as President and Chairman of the 
Board of Directors of the Company since its organization in 1976. Dr. Rabbani 
received his B.A. degree from New York University in Chemistry and his Ph.D. 
degree in Biochemistry from Columbia University. He is a member of the 
American Society for Microbiology. 

   SHAHRAM K. RABBANI (age 43) has been Executive Vice President of the 
Company since September 1981 and a Vice President, Treasurer and a Director 
of the Company since its organization. Mr. Rabbani received a B.A. degree in 
Chemistry from Adelphi University. 

   BARRY W. WEINER (age 45) has been an Executive Vice President of the 
Company since September 1981, a Vice President and Director of the Company 
since its organization and Secretary since March 1980. He was employed by 
Colgate-Palmolive Company, New York, New York from August 1974 until March 
1980, when he joined the Company on a full-time basis. Mr. Weiner received 
his B.S. degree in Economics from New York University and an M.B.A. from 
Boston University. 

                                       4 


<PAGE>
   JOHN J. DELUCCA (age 52) has been a Director of the Company since January 
1982. Since October 1993, Mr. Delucca has been Senior Vice President and 
Treasurer of RJR Nabisco, Inc. From January 1992 until October 1993, he was 
the Chief Financial Officer and Managing Director of Hascoe Associates, Inc. 
From October 1, 1990 until January 1992, he served as President and Chief 
Financial Officer of The Lexington Group, Ltd. From September 1988 until 
September 1990, he had been Senior Vice President - Finance of The Trump 
Group. From May 1986 until August 1988, he was Senior Vice President - 
Finance at International Controls Corp. From February 1985 until May 1986, he 
was a Vice President and Treasurer of Textron, Inc. Prior to that he was a 
Vice President and Treasurer of the Avco Corporation, which was acquired by 
Textron. Mr. Delucca is also a Director of Edison Controls Corp. and Nature's 
Food Centre. 

   JOHN B. SIAS (age 68) has been a Director of the Company since January 
1982. Since April 1993, Mr. Sias has been President and Chief Executive 
Officer of Chronicle Publishing Company. From January 1986 until December 
1992, Mr. Sias was President of ABC Television Network Division and Executive 
Vice President, Capital Cities/ABC, Inc. He had from 1977 until January 1986 
been the Executive Vice President, President of the Publishing Division 
(which includes Fairchild Publications) of Capital Cities Communications, 
Inc. Mr. Sias is a Director of California Investment Trust. 

   DR. NORMAN E. KELKER (age 56) has been a Vice President of the Company 
since September 1981. Effective January 1, 1989, he was promoted to Senior 
Vice President. From 1975 until he joined the Company, Dr. Kelker was an 
Associate Professor in the Department of Microbiology of the New York 
University School of Medicine. He holds a Ph.D. from Michigan State 
University. 

   DR. DEAN ENGELHARDT (age 55) has been Vice President since September 1981. 
Effective January 1, 1989, he was promoted to Senior Vice President. Prior to 
joining the Company he was Associate Professor of Microbiology at Columbia 
University College of Physicians and Surgeons. He obtained his Ph.D. from 
Rockefeller University. 

   HERBERT B. BASS (age 47) is Vice President of Finance and has been with 
the Company since 1986. Prior to his position as Vice President of Finance, 
Mr. Bass was the Corporate Controller of Enzo. From 1979 to 1986, Mr. Bass 
held various positions at Danziger & Friedman, Certified Public Accountants, 
the most recent of which was audit manager. For the preceding seven years he 
held various positions at Berenson & Berenson, C.P.A.'s. Mr. Bass holds a 
Bachelor degree in Business Administration from Baruch College. 

   DR. BARBARA E. THALENFELD (age 55) is Vice President of Corporate 
Development and has been with the Company since 1982. Prior to joining the 
Company, she held an NIH research fellowship at Columbia University. She 
received a Ph.D. from Hebrew University-Hadassah Medical Center and an MS 
from Yale University. 

   DAVID C. GOLDBERG (age 38) is Vice President of Business Development. 
Prior to joining the Company in 1985, he was employed at DuPont NEN Products. 
He received an MS from Rutgers University and an M.B.A. from New York 
University. 

   Dr. Elazar Rabbani and Shahram K. Rabbani are brothers and Barry W. Weiner 
is their brother-in-law. 

MEETINGS OF THE BOARD 

   During the fiscal year ended July 31, 1995 there were four formal meetings 
of the Board of Directors, several actions by unanimous consent and several 
informal meetings. The Board of Directors has an Audit Committee and Stock 
Option Committee, each of which was organized in November 1982. During the 
fiscal year ended July 31, 1995 there was one meeting of the Audit Committee 
and three meetings of the Stock Option Committee. Each director of the 
Company attended at least 75% of all Board and Committee meetings of which he 
was a member during the fiscal year ended July 31, 1995. 

COMMITTEES OF THE BOARD OF DIRECTORS 

   The Audit Committee is authorized to review proposals of the Company's 
auditors regarding annual audits, recommend the engagement or discharge of 
the auditors, review recommendations of such auditors concerning accounting 
principles and the adequacy of internal controls and accounting procedures 
and practices, to review the scope of the annual audit, to approve or

                                       5 

<PAGE>


disapprove  each  professional  service or type of service  other than  standard
auditing services to be provided by the auditors,  and to review and discuss the
audited  financial  statements  with the  auditors.  Its  members are Shahram K.
Rabbani, John B. Sias and John J. Delucca.

   The Stock Option Committee has the plenary authority in its discretion to 
determine the purchase price of the Common Stock issuable upon the exercise 
of each option, to determine the employees to whom, and the time or times at 
which options shall be granted and the number of shares to be issuable upon 
the exercise of each option, to interpret the plans, to prescribe, amend and 
rescind rules and regulations relating to them, to determine the term and 
provisions of the respective option agreements and to make all other 
determinations deemed necessary or advisable for the administration of the 
plans. Its members are Messrs. Sias and Delucca. 

   The Company does not have a formal Compensation Committee, Nominating 
Committee or Executive Committee of the Board of Directors. 

SECTION 16(A) REPORTING UNDER THE SECURITIES EXCHANGE ACT OF 1934 

   Section 16(a) of the Securities Exchange Act of 1934, as amended, requires 
the Company's executive officers, directors and persons who beneficially own 
more than 10% of a registered class of the Company's equity securities to 
file with the Securities and Exchange Commission initial reports of ownership 
and reports of changes in ownership of common stock and other equity 
securities of the Company. Such executive officers, directors and greater 
than 10% beneficial owners are required by S.E.C. regulation to furnish the 
Company with copies of all Section 16(a) forms filed by such reporting 
persons. 

   Based solely on the Company's review of such forms furnished to the 
Company and written representations from certain reporting persons, the 
Company believes that all filing requirements applicable to the Company's 
executive officers, directors and greater than 10% beneficial owners were 
complied with. 

                                       6 

<PAGE>
                            EXECUTIVE COMPENSATION 

   In 1992, the United States Securities and Exchange Commission amended the 
proxy disclosure requirements covering compensation of executive officers. 
These requirements call for a new format that includes a report by the Board 
of Directors on the Company's policies for making executive compensation 
decisions, including the factors and criteria on which the chief executive 
officer's pay is based, a series of tables covering annual and long-term 
compensation and a performance graph comparing the Company's five-year 
cumulative total shareholder return with the cumulative return of the 
American Stock Exchange Market Value Index and another selected index. 

   The following summary compensation table sets forth the aggregate 
compensation paid by the Company to its chief executive officer and to the 
Company's four other most highly compensated executive officers whose annual 
compensation exceeded $100,000 for the fiscal year ended July 31, 1995 
(collectively, the "Named Executive Officers") for services during the fiscal 
years ended July 31, 1995, 1994 and 1993 (giving effect to the Company's 5% 
stock dividend effective on July 3, 1995): 

                          SUMMARY COMPENSATION TABLE 

<TABLE>
<CAPTION>
                                                                         Long Term 
                                                                        Compensation 
Name and                                      Annual Compensation         Awards 
Principal Position                  Year     Salary ($)    Bonus($)   Options/SARs(#) 
- - - - - - --------------------------------   ------   ----------    ---------   --------------- 
<S>                                 <C>      <C>           <C>            <C>
Elazar Rabbani, Ph.D.,               1995     240,621      120,000          --         
   Chairman of the Board             1994     224,400       60,000        222,630 
   of Directors, President and CEO   1993     194,609       50,000          -- 

Shahram K. Rabbani,                  1995     199,600      100,000          -- 
   Executive Vice President,         1994     186,585       50,000        222,630 
   Director and Treasurer            1993     162,262       40,000          -- 

Barry W. Weiner,                     1995     199,600      100,000          -- 
   Executive Vice President,         1994     186,585       50,000        157,500 
   Secretary and Director            1993     162,262       40,000          -- 

Dean Engelhardt, Ph.D.,              1995     135,770       20,000        5,250 
   Senior Vice President             1994     125,766       15,000        10,500 
                                     1993     113,650       10,000          -- 

Norman Kelker, Ph.D.                 1995     135,770       15,000        5,250 
   Senior Vice President             1994     125,766       15,000          -- 
                                     1993     113,650       10,000          --
                                                                      
</TABLE>

   The Company does not have a Compensation Committee or other board 
committee performing equivalent functions. During the fiscal year ended July 
31, 1995, deliberations concerning executive officer compensation were made 
by the Company's Board of Directors, which board includes Elazar Rabbani, 
Ph.D. (Chairman of the Board, President and CEO of the Company), Shahram K. 
Rabbani (Executive Vice President and Treasurer of the Company), Barry W. 
Weiner (Executive Vice President and Secretary of the Company), John J. 
Delucca and John B. Sias. 

                                      7 


<PAGE>
OPTION GRANTS IN FISCAL 1995 

   The following table sets forth, as to the Named Executive Officers, 
certain information relating to stock options granted during the fiscal year 
ended July 31, 1995 (giving effect to the Company's 5% stock dividend effective
on July 3, 1995). 

<TABLE>
<CAPTION>
                                                                                                         Potential Realizable 
                                                                                                               Value at 
                                                                                                       Assumed Annual Rates of 
                                                                                                       Stock Price Appreciation 
                                                        Individual Grants                                  for Option Term(l) 
                              ----------------------------------------------------------------------  ------------------------- 
                                Number of          % of Total 
                                Securities          Options 
                                Underlying         Granted to          Exercise 
                                 Options           Employees            or Base        Expiration 
                                Granted(#)       in Fiscal Year      Price ($/Sh)         Date           5% ($)       10%($) 
                              --------------   ------------------    --------------   --------------   ----------   ----------- 
<S>                                 <C>              <C>                   <C>               <C>             <C>          <C>    
Elazar Rabbani, Ph.D.                --              --                    --             --               --           -- 
Shahram K. Rabbani                   --              --                    --             --               --           -- 
Barry W. Weiner                      --              --                    --             --               --           -- 
Dean Engelhardt, Ph.D.             5,250            1.84                  9.167          2005            78,393       124,828 
Norman Kelker, Ph.D.               5,250            1.84                  9.167          2005            78,393       124,828 
                          
</TABLE>

- - - - - - ------ 
(1) The 5% and the 10% assumed rates of appreciation are mandated by the 
    rules of the Securities and Exchange Commission and do not represent the 
    Company's estimate or projection of the future Common Stock price. Of 
    course, the actual realizable value of the stock options will depend on 
    the appreciation of the stock price and the executive officer's continued 
    employment with the Company through the applicable vesting periods of the 
    stock options. 

AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR AND FISCAL YEAR-END OPTION 
VALUES 

   The following table sets forth certain information with respect to stock 
option exercises by the Named Executive Officers during the fiscal year ended 
July 31, 1995 and the value of unexercised options held by them at fiscal 
year-end (giving effect to the Company's 5% stock dividend effective
on July 3, 1995).  

<TABLE>
<CAPTION>
                                                                     Number of                          Value of 
                                                                    Unexercised                        Unexercised 
                                                                     Options at                       In-the-Money 
                                                                    Fiscal Year                        Options at 
                                                                       End(#)                     Fiscal Year End($)(1) 
                                                          --------------------------------  -------------------------------- 
                          Shares Acquired      Value 
          Name            on Exercise (#)   Realized($)    Exercisable     Unexercisable      Exercisable     Unexercisable 
          ----            ---------------   -----------    -----------     -------------      -----------     ------------- 
<S>                      <C>               <C>            <C>              <C>               <C>             <C>
Elazar Rabbani, Ph. D.   30,000            256,800            93,788          166,972            936,453        1,246,446 
Shahram K. Rabbani       30,000            256,800            93,788          166,972            936,453        1,246,446 
Barry W. Weiner            --                --              174,135          118,125          2,142,036          882,422 
Dean Engelhardt, Ph.D.     --                --              124,504           15,750          1,799,317          118,906 
Norman Kelker, Ph.D.       --                --              105,735            5,250          1,543,012           40,469 

</TABLE>

- - - - - - ------ 
(1) Market value of the underlying securities at fiscal year end minus the 
    exercise price 

EMPLOYMENT AGREEMENTS 

   Each of Mr. Barry Weiner, Mr. Shahram Rabbani and Dr. Elazar Rabbani (the 
"Executives") are parties to an employment agreement effective May 4, 1994 
(the "Employment Agreement(s)") with the Company. Pursuant to the terms of 
their respective Employment Agreements, Messrs. Weiner and Rabbani and Dr. 
Rabbani are compensated at a base annual salary of $202,800, $202,800 and 
$244,400, respectively. Each Executive will also receive an annual bonus, the 
amount of which shall be determined by the Board of Directors in its 
discretion. Each Employment Agreement provides that, in the event of 
termination of the Executive for good reason or without cause (or, 
additionally, in the case of Dr. Rabbani, a nonrenewal), as such terms are 
defined therein, each Executive shall be entitled to receive: (a) a lump sum 
in an amount equal to three (3) years of the Executive's base annual salary; 
(b) a lump sum in an amount equal to the product of (i) the annual bonus paid 
by the Company to the Executive for the last fiscal year of the Company ending 

                                      8 

<PAGE>

prior to the date of termination multiplied by (ii) three (3); (c) insurance
coverage for the Executive and his dependents, at the same level and at the same
charges to the Executive as immediately prior to his termination, for a period
of three (3) years following his termination from the Company; (d) all accrued
obligations, as defined therein; and (e) with respect to each incentive pay plan
(other than stock option or other equity plans) of the Company in which the
Executive participated at the time of termination, an amount equal to the amount
the Executive would have earned if he had continued employment for three (3)
additional years. If the Executive is terminated by reason of his disability, he
shall be entitled to receive, for three (3) years after such termination, his
base annual salary less any amounts received under a long term disability plan.
If the Executive is terminated by reason of his death, his legal representatives
shall receive the balance of any remuneration due him. The term of each of the
Executive's Employment Agreement is three (3) years from the date of execution
of the Employment Agreement with a renewal period of two (2) years, such renewal
to occur automatically unless either the Company or the Executive terminates the
Employment Agreement upon six (6) months written notice.

COMPENSATION OF DIRECTORS 

   Each director who is not an officer or an employee of the Company (an 
"Outside Director") received $12,000 in compensation for the fiscal year 
ended July 31, 1995. Under the 1994 Stock Option Plan, each Outside Director 
shall automatically receive, on the day immediately following the date of 
each annual meeting of stockholders and as long as such director is a member 
of the Board of Directors, an option ("Director's Option") to purchase 7,500 
shares of Common Stock. The exercise price of each share subject to a 
Director's Option shall be equal to the fair market value of the Common Stock 
on the date of grant. Director's Options are exercisable in four equal annual 
installments commencing one year from the date the option is granted and 
expires 10 years after the date of grant or 90 days after the termination of 
the director's service on the Board. During the fiscal year ended July 31, 1995,
each Outside Director received an option to purchase 7,500 shares of Common 
Stock. 

BOARD OF DIRECTORS COMPENSATION REPORT 

   The Company strives to apply a uniform philosophy to compensation for all 
of its employees, including the members of its senior management. This 
philosophy is based on the premise that the achievements of the Company 
result from the combined and coordinated efforts of all employees working 
toward common goals and objectives. 

   The goals of the Company's compensation program are to align remuneration 
with business objectives and performance, and to enable the Company to retain 
and competitively reward executive officers who contribute to the long-term 
success of the Company. The Company's compensation program for executive 
officers is based on the following principles, which are applicable to 
compensation decisions for all employees of the Company. The Company attempts 
to pay its executive officers competitively in order that it will be able to 
retain the most capable people in the industry. Information with respect to 
levels of compensation being paid by comparable companies is obtained from 
various publications and surveys. 

   During the last fiscal year, the compensation of executive officers 
consisted principally of salary and bonus and the Company granted stock 
options to its executive officers, additional grants of which may be made in 
the future. The cash portion of such program includes base salary and annual 
bonuses, which are awarded in the discretion of the Board of Directors. 
Salary levels have been set based upon historical levels, amounts being paid 
by comparable companies and performance. The Company's equity-based 
compensation consists of the award of discretionary stock options, which are 
designed to provide additional incentives to executive officers to maximize 
shareholder value. Through the use of extended vesting periods, the option 
program is designed to encourage executive officers to remain in the employ 
of the Company. In addition, because the exercise prices of such options are 
typically set at or above the fair market value of the stock on the date the 
option is granted, executive officers can only benefit from such options if 
the trading price of the Company's shares increases, thus aligning their 
financial interests directly with those of the shareholders. 

401(k) PLAN 

   The Company has adopted a salary reduction profit sharing plan which is 
generally available to employees of the Company and any subsidiary of the 
Company. Officers and directors who are employees of the Company participate 
in the Plan on the same basis as other employees. 

                                      9 

<PAGE>
   The Plan permits voluntary contributions by employees in varying amounts 
up to 15% of annual earnings (not to exceed the maximum allowable in any 
calendar year which is $9,240 for 1995). Employee contributions are made by 
salary reduction under Section 401(k) of the Internal Revenue Code of 1986 
and are excluded from taxable income of the employee. The Company may also 
contribute additional discretionary amounts as it may determine. 

   All employees of the Company who are twenty-one (21) years or older and 
have been employed by the Company for a minimum of six (6) months are 
eligible to participate in the Plan. Employees who have more than 500 hours 
of service per service year, but less than 1,000 hours per service year, are 
still considered members of the Plan, but contribution allocations and 
vesting will not increase during such time. 

   A participant's account is distributed to him upon retirement or 
termination of employment for any reason and in certain other limited 
situations. The amount of the Plan allocation attributable to the Company's 
discretionary contributions will vest in accordance with a schedule. To date, 
the Company has made no discretionary contributions to the Plan. 

1994 STOCK OPTION PLAN 

   On November 8, 1994, the Board of Directors of the Company approved the 
adoption of the 1994 Stock Option Plan (the "1994 Plan") which provides for 
the awarding of the Company's Common Stock to selected key employees and 
directors of the Company and on January 18, 1995, the Company's shareholders 
approved the 1994 Plan. The 1994 Plan authorizes the awarding of up to 
950,000 shares of the Company's Common Stock in the aggregate. The awards 
under the 1994 Plan are subject to restrictions on transferability, are 
forfeitable in certain circumstances and are exercisable at such time or 
times and during such period as shall be set forth in the option agreement 
evidencing such option. During the fiscal year ended July 31, 1995, 134,525 
shares of the Company's Common Stock were awarded under the 1994 Plan. 

INSURANCE FOR INDEMNIFICATION OF DIRECTORS AND OFFICERS 

   The Company has in effect, with Chubb Insurance Group under a policy 
effective January 20, 1995, and expiring on January 21, 1996, insurance 
covering all of its directors and officers and certain other employees of the 
Company against certain liabilities and reimbursing the Company for 
obligations which it incurs as a result of its indemnification of such 
directors, officers and employees. Such insurance has been obtained in 
accordance with the provisions of Section 726 of the Business Corporation Law 
of the State of New York. The annual premium is $122,500. 

CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS 

   Enzo Clinical Labs, Inc. ("Enzolabs"), a subsidiary of the Company, leases 
a facility located in Farmingdale, New York from Pari Management Corporation 
("Pari"). Pari is owned equally by Elazar Rabbani, Shahram Rabbani and Barry 
Weiner and his wife, the officers and directors of Pari. The lease which 
commenced on December 20, 1989 and terminates on November 30, 2004 provides 
for a minimum net annual rent of $515,000 through December 31, 1996 and 
$818,250 for the period beginning January 1, 1997, subject to annual cost of 
living adjustments. During fiscal 1995, Enzolabs paid $729,433 (including 
$95,214 in real estate taxes) to Pari with respect to such facility. The 
Company, which has guaranteed Enzolabs' obligations to Pari under the lease, 
believes that the lease terms are as favorable to the Company as would be 
available from an unaffiliated party. 

   This report has been provided by the Board of Directors of the Company. 

           Elazar Rabbani, Ph.D. 
           Shahram K. Rabbani 
           Barry W. Weiner 
           John J. Delucca 
           John B. Sias 

   The compensation report shall not be deemed to be incorporated by 
reference in any filing by the Company under the Securities Act of 1933 or 
the Securities Exchange Act of 1934, except to the extent the Company 
specifically incorporates such report. 

                                      10 

<PAGE>
PERFORMANCE GRAPH 

   The graph below compares the five-year cumulative shareholder total return 
based upon an initial $100 investment (assuming the reinvestment of 
dividends) for Enzo Biochem, Inc. Shares with the comparable return for the 
American Stock Exchange Market Value Index and two peer issuer indexes 
selected on an industry basis. The two peer group indexes include: (i) 50 
biotechnology companies engaged in the research and development of diagnostic 
substances and (ii) 30 companies engaged in the medical laboratories 
business. All of the indexes include only companies whose common stock has 
been registered under Section 12 of the Securities Exchange Act of 1934 for 
at least the time frame set forth in the graph. 

   The total shareholder returns depicted in the graph are not necessarily 
indicative of future performance. The Performance Graph and related 
disclosure shall not be deemed to be incorporated by reference in any filing 
by the Company under the Securities Act of 1933 or the Securities Exchange 
Act of 1934, except to the extent that the Company specifically incorporates 
the graph and such disclosure by reference. 




               COMPARISON OF 5-YEAR CUMULATIVE TOTAL RETURN AMONG
                   COMPANY, PEER GROUPS AND AMEX MARKET INDEX
                            
     550|-------------------------------------------------------------| 
        |                                                         *   | 
     500|-------------------------------------------------------------| 
        |                                                             | 
     450|-------------------------------------------------------------| 
        |                                                             |
     400|-------------------------------------------------------------|  
  D     |                                                             | 
  O  350|-------------------------------------------------------------|  
  L     |                                                             |
  L  300|-------------------------------------------------------------| 
  A     |                                *           *                | 
  R  250|-------------------------------------------------------------| 
  S     |                                                             |
     200|-------------------------------------------------------------| 
        |                                                        #    | 
     150|-------------------------------------------------------------| 
        |         &#$      *&#$         &#$          $#          $&   |
     100|-------------------------------------------------------------|
        |                                            &                |
      50|-------------------------------------------------------------| 
        |          *                                                  | 
       0|----------|---------|-----------|-----------|-----------|----| 
                  1991      1992        1993        1994        1995   



- - - - - - -------------------------------------------------------------------------------
                              1991        1992       1993       1994       1995
- - - - - - -------------------------------------------------------------------------------
*=ENZO BIOCHEM INC           19.64      132.14     278.57     271.43     506.45
- - - - - - -------------------------------------------------------------------------------
&=BIOTECH PEERS             137.35      121.00     108.34      94.30     138.96
- - - - - - -------------------------------------------------------------------------------
$=MEDICAL LAB PEERS         126.85      127.01     109.65     116.22     121.30
- - - - - - -------------------------------------------------------------------------------
#=AMEX MARKET               105.82      114.13     124.62     127.72     154.90
- - - - - - -------------------------------------------------------------------------------

                     ASSUMES $100 INVESTED ON AUGUST 1, 1990
                          ASSUMES DIVIDEND REINVESTED
                        FISCAL YEAR ENDING JULY 31, 1995





         









                                      11 

<PAGE>
                                  PROPOSAL 2 
                       APPROVAL OF INDEPENDENT AUDITORS 

   The Board of Directors has appointed Ernst & Young LLP, as independent 
auditors, to audit the accounts of the Company for the fiscal year ending 
July 31, 1996. The Board of Directors approved the reappointment of Ernst & 
Young LLP (the firm resulting from the merger of Ernst & Whinney and Arthur 
Young & Company, which has been engaged as the Company's independent auditors 
since 1983). Ernst & Young LLP has advised the Company that neither the firm 
nor any of its members or associates has any direct financial interest in the 
Company or any of its affiliates other than as auditors. Although the 
selection and appointment of independent auditors is not required to be 
submitted to a vote of shareholders, the Directors deem it desirable to 
obtain the shareholders' ratification and approval of this appointment. 

   Representatives of Ernst & Young LLP are expected to be present at the 
Annual Meeting with the opportunity to make a statement if they desire to do 
so and are expected to be available to respond to appropriate questions. 

   THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" PROPOSAL 2 RELATING TO THE 
RATIFICATION OF THE APPOINTMENT OF THE AUDITORS. PROXIES SOLICITED BY THE 
BOARD OF DIRECTORS WILL BE SO VOTED UNLESS SHAREHOLDERS SPECIFY IN THEIR 
PR0XIES A CONTRARY CHOICE. 

                                   GENERAL 

   The Management of the Company does not know of any matters other than 
those stated in this Proxy Statement which are to be presented for action at 
the meeting. If any other matters should properly come before the meeting, it 
is intended that proxies in the accompanying form will be voted on any such 
matters in accordance with the judgment of the persons voting such proxies. 
Discretionary authority to vote on such matters is conferred by such proxies 
upon the persons voting them. 

   The Company will bear the cost of preparing, assembling and mailing the 
Proxy, Proxy Statement and other material which may be sent to the 
shareholders in connection with this solicitation. In addition to the 
solicitation of proxies by use of the mails, officers and regular employees 
may solicit the return of proxies. The Company may reimburse persons holding 
stock in their names or in the names of other nominees for their expense in 
sending proxies and proxy material to principals. In addition, Continental 
Stock Transfer & Trust Company, 2 Broadway, New York, New York 10004, the 
Company's transfer agent, has been engaged to solicit proxies on behalf of 
the Company for a fee, excluding expenses, of $3,750. Proxies may be 
solicited by mail, personal interview, telephone and telegraph. 

   The Company will provide without charge to each person being solicited by 
this Proxy Statement, upon the written request of any such person, a copy of 
the Annual Report of the Company on Form 10-K for the year ended July 31, 
1995 (as filed with the Securities and Exchange Commission) including the 
financial statements and the schedules thereto. All such requests should be 
directed to Barry W. Weiner, Secretary, Enzo Biochem, Inc., 60 Executive 
Boulevard, Farmingdale, New York 11735. 

   All proposals of shareholders intended to be included in the Proxy 
Statement to be presented at the next Annual Meeting of Shareholders must be 
received at the Company's executive office in Farmingdale, New York, no later 
than July 30, 1996. 

                                           By Order of the Board of Directors 


                                            Barry W. Weiner, Secretary 
Dated: November 28, 1995

                                      12 

<PAGE>

PROXY 
                              ENZO BIOCHEM, INC. 
             60 EXECUTIVE BOULEVARD, FARMINGDALE, NEW YORK 11735 

         THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS 

   The undersigned hereby appoints Shahram K. Rabbani and Elazar Rabbani as 
Proxies, each with the power to appoint his substitute, and hereby authorizes 
them to represent and to vote, as designated below, all the shares of the 
Common Stock of Enzo Biochem, Inc. held of record by the undersigned on 
November 27, 1995, at the Annual Meeting of Shareholders to be held on 
January 12, 1996 or any adjournment thereof. 

1. Election of John J. Delucca and Barry W. Weiner as Class II Directors 

   FOR all nominees listed above [ ]    WITHHOLDING AUTHORITY [ ]

(except as marked to the contrary below)
(INSTRUCTION: To withhold authority to vote for any individual nominee, print
that nominee's name on the line provided below.)

- - - - - - -----------------------------------------------------------------------------

2. To ratify the appointment of Ernst & Young LLP as the independent auditors 
   for the Company for the fiscal year ending July 31, 1996. 

              FOR               AGAINST             ABSTAIN 
              [ ]                [ ]                  [ ]
           


3. In their discretion, the Proxies are authorized to vote upon such other 
   business as may properly come before the meeting. This proxy when properly 
   executed will be voted in the manner directed herein by the undersigned 
   shareholder. If no direction is made, this proxy will be voted for 
   Proposals 1 and 2. Please sign exactly as name appears below. When shares 
   are held by joint tenants, both should sign. 

PLEASE SIGN EXACTLY AS NAME APPEARS BELOW. WHEN SHARES ARE HELD BY JOINT 
TENANTS, BOTH SHOULD SIGN. 


                                        
                              Dates:_________________________________, 1995

                                        
                              Signature:___________________________________
 
                              Signature if held jointly:___________________

                              (When signing as attorney, as executor, as
                              administrator, trustee or guardian, please give
                              full title as such. If a corporation, please sign
                              in full corporate name by President or other
                              authorized officer. If a partnership, please sign
                              in partnership name by authorized person.)




© 2022 IncJournal is not affiliated with or endorsed by the U.S. Securities and Exchange Commission